MWB EXECUTIVE CENTRES (HOUNSLOW) LIMITED
LONDON FINLAW 611 LIMITED

Hellopages » Greater London » Westminster » W2 2UT

Company number 06878791
Status Active
Incorporation Date 16 April 2009
Company Type Private Limited Company
Address 1 BURWOOD PLACE, LONDON, ENGLAND, W2 2UT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Registered office address changed from 268 Bath Road Slough SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of MWB EXECUTIVE CENTRES (HOUNSLOW) LIMITED are www.mwbexecutivecentreshounslow.co.uk, and www.mwb-executive-centres-hounslow.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. The distance to to Barbican Rail Station is 3 miles; to Barnes Bridge Rail Station is 4.8 miles; to Brentford Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mwb Executive Centres Hounslow Limited is a Private Limited Company. The company registration number is 06878791. Mwb Executive Centres Hounslow Limited has been working since 16 April 2009. The present status of the company is Active. The registered address of Mwb Executive Centres Hounslow Limited is 1 Burwood Place London England W2 2ut. . GIBSON, Peter David Edward is a Director of the company. MORRIS, Richard is a Director of the company. Secretary BARTLETT, John Charles Harold has been resigned. Secretary CITY GROUP P.L.C. has been resigned. Secretary FILEX SERVICES LIMITED has been resigned. Director ASPLAND ROBINSON, Richard has been resigned. Director BLURTON, Andrew Francis has been resigned. Director CLAYDON, Katherine Maria has been resigned. Director DONNE, Celia Mary Barbara has been resigned. Director PANKHANIA, Keval has been resigned. Director REGAN, Timothy Sean James Donovan has been resigned. Director SPENCER, John Robert has been resigned. The company operates in "Non-trading company".


Current Directors

Director
GIBSON, Peter David Edward
Appointed Date: 15 March 2014
52 years old

Director
MORRIS, Richard
Appointed Date: 01 September 2014
50 years old

Resigned Directors

Secretary
BARTLETT, John Charles Harold
Resigned: 02 May 2013
Appointed Date: 06 May 2009

Secretary
CITY GROUP P.L.C.
Resigned: 01 May 2013
Appointed Date: 01 January 2013

Secretary
FILEX SERVICES LIMITED
Resigned: 01 January 2013
Appointed Date: 16 April 2009

Director
ASPLAND ROBINSON, Richard
Resigned: 13 November 2012
Appointed Date: 28 April 2009
65 years old

Director
BLURTON, Andrew Francis
Resigned: 22 March 2013
Appointed Date: 13 November 2012
71 years old

Director
CLAYDON, Katherine Maria
Resigned: 16 April 2009
Appointed Date: 16 April 2009
61 years old

Director
DONNE, Celia Mary Barbara
Resigned: 15 March 2014
Appointed Date: 22 March 2013
53 years old

Director
PANKHANIA, Keval
Resigned: 13 November 2012
Appointed Date: 16 April 2009
53 years old

Director
REGAN, Timothy Sean James Donovan
Resigned: 15 March 2014
Appointed Date: 22 March 2013
60 years old

Director
SPENCER, John Robert
Resigned: 05 September 2014
Appointed Date: 16 April 2009
67 years old

Persons With Significant Control

Regus Plc
Notified on: 30 September 2016
Nature of control: Ownership of shares – 75% or more

MWB EXECUTIVE CENTRES (HOUNSLOW) LIMITED Events

08 Nov 2016
Confirmation statement made on 31 October 2016 with updates
13 Oct 2016
Registered office address changed from 268 Bath Road Slough SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016
30 Sep 2016
Full accounts made up to 31 December 2015
03 May 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1

03 Oct 2015
Full accounts made up to 31 December 2014
...
... and 44 more events
01 May 2009
Director appointed keval pankhania
01 May 2009
Director appointed john spencer
30 Apr 2009
Appointment terminated director katherine claydon
24 Apr 2009
Accounting reference date shortened from 30/04/2010 to 31/12/2009
16 Apr 2009
Incorporation

MWB EXECUTIVE CENTRES (HOUNSLOW) LIMITED Charges

22 March 2013
A security agreement
Delivered: 9 April 2013
Status: Outstanding
Persons entitled: Pathway Finance Societe a Responsabilite Limitee
Description: By way of a first floating charge all of its assets, book…